Company NameGruppem Investments Limited
Company StatusDissolved
Company Number05181790
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)
Previous NamesGruppem Plc and Gruppem Investments Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMiss Jane Ming-Chen Wang
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 3 Buckingham Court
78 Buckingham Gate Westminster
London
SW1E 6PD
Secretary NameJane Ming Wang
NationalityBritish
StatusClosed
Appointed20 May 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2013)
RoleCompany Director
Correspondence AddressSuite 1 3 Buckingham Court
78 Buckingham Gate Westminster
London
SW1E 6PD
Director NameJen-Te Chen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCo Director
Correspondence AddressSuite 1.3 Buckingham Court 78 Buckingham Gate
London
SW1E 6PD
Director NameYuan Ching Chen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityTaiwan
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCo Director
Correspondence Address2f, 147 Ta Tung Second Road
Kaohsiung
Taiwan
Secretary NameJen-Te Chen
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1-3 Buckingham Court
78 Buckingham Gate
London
SW1E 6PD
Director NameMs I Tseng Chen
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 months after company formation)
Appointment Duration5 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameYuan Ching Chen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityTaiwan
StatusResigned
Appointed17 February 2005(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2007)
RoleCo Director
Correspondence Address2f, 147 Ta Tung Second Road
Kaohsiung
Taiwan
Director NameMarvin Tien
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2005(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2006)
RoleCompany Director
Correspondence Address722 Pier Ave Apt1
Santa Monica
California 90405
United States
Director NameLord Richard William Marsh
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2006)
RoleCo Director
Correspondence Address47 Carlisle Mansions
London
SW1P 1HY
Director NameRaymond Man
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address9 Hollyview Close Station Road
Hendon Central
London
NW4 3SZ
Secretary NameModely Rungen
NationalityMauritian
StatusResigned
Appointed17 February 2005(7 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 2005)
RoleAccountant
Correspondence Address41 Silverdale
Sydenham
London
SE26 4SG
Secretary NameMr Paul Thomas McIlwaine
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address80 Blinco Grove
Cambridge
CB1 7TS
Director NamePaul Thomas McIlwaine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address29 Lilac Court
Cambridge
Cambridgeshire
CB1 7AY
Director NameJulian Michael Wrangham Hardy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2009)
RoleSales Director
Correspondence Address5th Floor No 10 Haifeng Road
Qingdao
Shan Dong Province Y66071
Pr China
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowpits House
Wilderness Lane
Hadlow Down
East Sussex
TN22 4HB
Director NameMr Peter Humphreys Kent
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Ground
Holbrook
Suffolk
IP9 2PS
Secretary NamePaul Thomas McIlwaine
NationalityBritish
StatusResigned
Appointed18 July 2007(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2008)
RoleAccountant
Correspondence Address29 Lilac Court
Cambridge
Cambridgeshire
CB1 7AY
Director NameStephanie Lin Foon Wong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityHong Kong Sar China
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 February 2008)
RoleCompany Director
Correspondence AddressFlat 27e, Lascar Court
3 Lok Ku Road
Sheung Wan
Hong Kong
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 1-3 Buckingham Court
78 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Completion of winding up (1 page)
3 May 2013Completion of winding up (1 page)
13 June 2011Order of court to wind up (2 pages)
13 June 2011Order of court to wind up (2 pages)
8 June 2011Termination of appointment of Jen-Te Chen as a secretary (2 pages)
8 June 2011Termination of appointment of Jen-Te Chen as a director (2 pages)
8 June 2011Appointment of Jane Ming Wang as a secretary (3 pages)
8 June 2011Appointment of Miss Jane Ming-Chen Wang as a director (3 pages)
8 June 2011Termination of appointment of Jen-Te Chen as a director (2 pages)
8 June 2011Termination of appointment of Jen-Te Chen as a secretary (2 pages)
8 June 2011Appointment of Miss Jane Ming-Chen Wang as a director (3 pages)
8 June 2011Appointment of Jane Ming Wang as a secretary (3 pages)
2 March 2011Re-registration of Memorandum and Articles (12 pages)
2 March 2011Re-registration from a public company to a private limited company (2 pages)
2 March 2011Re-registration of Memorandum and Articles (12 pages)
2 March 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2011Re-registration from a public company to a private limited company (2 pages)
2 March 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
2 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1,000,000
(22 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1,000,000
(22 pages)
6 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
6 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
20 January 2010Director's details changed for Jen-Te Chen on 10 January 2010 (4 pages)
20 January 2010Secretary's details changed for Jen-Te Chen on 10 January 2010 (3 pages)
20 January 2010Director's details changed for Jen-Te Chen on 10 January 2010 (4 pages)
20 January 2010Secretary's details changed for Jen-Te Chen on 10 January 2010 (3 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
3 September 2009Appointment terminated director julian hardy (1 page)
3 September 2009Appointment terminated director raymond man (1 page)
3 September 2009Appointment Terminated Director julian hardy (1 page)
3 September 2009Appointment Terminated Director raymond man (1 page)
10 August 2009Return made up to 16/07/09; full list of members (15 pages)
10 August 2009Return made up to 16/07/09; full list of members (15 pages)
10 August 2009Director's change of particulars / julian hardy / 23/07/2009 (1 page)
10 August 2009Director's Change of Particulars / julian hardy / 23/07/2009 / Region was: shan dong province 266071, now: shan dong province Y66071 (1 page)
3 August 2009Director's change of particulars / julian hardy / 23/07/2009 (1 page)
3 August 2009Director's Change of Particulars / julian hardy / 23/07/2009 / HouseName/Number was: , now: 5TH floor; Street was: C5 surf plaza, now: no 10 haifeng road; Area was: xianggang dong lu, now: (1 page)
1 August 2009Director's change of particulars / julian hardy / 23/07/2009 (1 page)
1 August 2009Director's Change of Particulars / julian hardy / 23/07/2009 / (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
3 September 2008Resolutions
  • RES13 ‐ Co business & share bus 26/08/2008
(1 page)
3 September 2008Resolutions
  • RES13 ‐ Co business & share bus 26/08/2008
(1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 July 2008Return made up to 16/07/08; bulk list available separately
  • 363(288) ‐ Director resigned
(22 pages)
31 July 2008Return made up to 16/07/08; bulk list available separately
  • 363(288) ‐ Director resigned
(22 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
2 July 2008Appointment Terminated Secretary paul mcilwaine (1 page)
2 July 2008Appointment terminated secretary paul mcilwaine (1 page)
2 July 2008Appointment Terminated Director peter kent (1 page)
2 July 2008Appointment terminated director peter kent (1 page)
29 February 2008Appointment terminated director donald mccrickard (1 page)
29 February 2008Appointment Terminated Director donald mccrickard (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
6 September 2007Return made up to 16/07/07; full list of members (26 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Return made up to 16/07/07; full list of members (26 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
18 May 2007Secretary resigned;director resigned (1 page)
18 May 2007Secretary resigned;director resigned (1 page)
14 November 2006Statement of affairs (38 pages)
14 November 2006Ad 25/10/06--------- £ si [email protected]=800000 £ ic 200000/1000000 (4 pages)
14 November 2006Statement of affairs (38 pages)
14 November 2006Ad 25/10/06--------- £ si [email protected]=800000 £ ic 200000/1000000 (4 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
10 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
28 July 2006Return made up to 16/07/06; full list of members (20 pages)
28 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
18 January 2006Full accounts made up to 31 July 2005 (14 pages)
18 January 2006Full accounts made up to 31 July 2005 (14 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
12 September 2005Return made up to 16/07/05; full list of members (34 pages)
12 September 2005Return made up to 16/07/05; full list of members (34 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
21 March 2005Ad 21/02/05--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages)
21 March 2005Ad 21/02/05--------- £ si [email protected]=150000 £ ic 50000/200000 (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Nc inc already adjusted 16/02/05 (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
9 March 2005Registered office changed on 09/03/05 from: suite 13 buckingham court, 78-83 buckingham gate, london, SW1E 6PD (1 page)
9 March 2005S-div 16/02/05 (1 page)
9 March 2005Nc inc already adjusted 16/02/05 (2 pages)
9 March 2005Registered office changed on 09/03/05 from: suite 13 buckingham court, 78-83 buckingham gate, london, SW1E 6PD (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Memorandum and Articles of Association (5 pages)
9 March 2005S-div 16/02/05 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Memorandum and Articles of Association (5 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
2 March 2005Ad 09/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 March 2005Ad 09/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 February 2005Company name changed gruppem PLC\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed gruppem PLC\certificate issued on 16/02/05 (2 pages)
10 November 2004Application to commence business (2 pages)
10 November 2004Certificate of authorisation to commence business and borrow (1 page)
10 November 2004Application to commence business (2 pages)
10 November 2004Certificate of authorisation to commence business and borrow (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Director resigned (1 page)
16 July 2004Incorporation (17 pages)
16 July 2004Incorporation (17 pages)